Advanced company searchLink opens in new window

TIMBER FRAMEWORKS LIMITED

Company number SC210365

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2007 288a New secretary appointed
27 Mar 2007 288b Secretary resigned
27 Mar 2007 288b Director resigned
27 Mar 2007 288b Director resigned
27 Mar 2007 288b Director resigned
27 Mar 2007 287 Registered office changed on 27/03/07 from: exchange tower 19 canning street edinburgh EH3 8EH
15 Mar 2007 419a(Scot) Dec mort/charge *
13 Mar 2007 419a(Scot) Dec mort/charge *
13 Mar 2007 419a(Scot) Dec mort/charge *
08 Mar 2007 AA Full accounts made up to 30 November 2006
29 Sep 2006 363a Return made up to 21/08/06; full list of members
29 Sep 2006 288c Secretary's particulars changed
29 Sep 2006 287 Registered office changed on 29/09/06 from: henderson boyd jackson ws exchange tower,19 canning street edinburgh EH3 8EH
30 Mar 2006 AA Full accounts made up to 30 November 2005
27 Sep 2005 363s Return made up to 21/08/05; full list of members
07 Mar 2005 AA Accounts for a small company made up to 30 November 2004
31 Aug 2004 363s Return made up to 21/08/04; full list of members
20 Apr 2004 AA Accounts for a small company made up to 30 November 2003
20 Feb 2004 88(3) Particulars of contract relating to shares
20 Feb 2004 88(2)R Ad 26/01/04--------- £ si 250@1=250 £ ic 39904/40154
20 Feb 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Reclassified shares 26/01/03
20 Feb 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Feb 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Nov 2003 288b Secretary resigned